THE PREMIER PUMP AND TANK COMPANY LIMITED
Overview
| Company Name | THE PREMIER PUMP AND TANK COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02075865 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of THE PREMIER PUMP AND TANK COMPANY LIMITED?
- Electrical installation (43210) / Construction
- Other specialised construction activities n.e.c. (43999) / Construction
Where is THE PREMIER PUMP AND TANK COMPANY LIMITED located?
| Registered Office Address | 2nd Floor Arcadia House, 15 Forlease Road SL6 1RX Maidenhead |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE PREMIER PUMP AND TANK COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| PREMIER PUMP AND TANK COMPANY (SPARES) LIMITED(THE) | Nov 20, 1986 | Nov 20, 1986 |
What are the latest accounts for THE PREMIER PUMP AND TANK COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for THE PREMIER PUMP AND TANK COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Return of final meeting in a creditors' voluntary winding up | 28 pages | LIQ14 | ||
Liquidators' statement of receipts and payments to May 12, 2021 | 20 pages | LIQ03 | ||
Registered office address changed from 81 Station Road Marlow SL7 1NS to 2nd Floor Arcadia House, 15 Forlease Road Maidenhead SL6 1RX on Mar 23, 2021 | 2 pages | AD01 | ||
Appointment of a voluntary liquidator | 3 pages | 600 | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 28 pages | AM22 | ||
Administrator's progress report | 22 pages | AM10 | ||
Result of meeting of creditors | 5 pages | AM07 | ||
Statement of administrator's proposal | 73 pages | AM03 | ||
Statement of affairs with form AM02SOA/AM02SOC | 10 pages | AM02 | ||
Registered office address changed from Trinity Works Bourne End Lane Hemel Hempstead Hertfordshire HP1 2UJ to 81 Station Road Marlow SL7 1NS on Jul 08, 2019 | 2 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Termination of appointment of Stephen Evans as a director on May 03, 2019 | 1 pages | TM01 | ||
Termination of appointment of Christopher Emrys Evans as a director on Mar 10, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Nov 23, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher Emrys Evans as a director on Nov 20, 2018 | 2 pages | AP01 | ||
Termination of appointment of Andrew Keith Olive as a director on Jul 13, 2018 | 1 pages | TM01 | ||
Group of companies' accounts made up to Sep 30, 2017 | 35 pages | AA | ||
Group of companies' accounts made up to Sep 30, 2016 | 34 pages | AA | ||
Confirmation statement made on Nov 23, 2017 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lucas William Hodgson as a director on Nov 14, 2017 | 1 pages | TM01 | ||
Previous accounting period shortened from Sep 29, 2016 to Sep 28, 2016 | 1 pages | AA01 | ||
Termination of appointment of Rachel Joanne Wells as a director on May 09, 2017 | 1 pages | TM01 | ||
Previous accounting period shortened from Sep 30, 2016 to Sep 29, 2016 | 1 pages | AA01 | ||
Confirmation statement made on Nov 23, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of THE PREMIER PUMP AND TANK COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OWEN, Kenneth Lyndon | Secretary | 43 Tattersall Close RG11 2LP Wokingham Berkshire | British | 38141820001 | ||||||
| OWEN, Gareth | Director | Capercaillie Close RG12 8AX Bracknell 15 Berkshire England | England | British | 105497290002 | |||||
| OWEN, Kenneth Lyndon | Director | 43 Tattersall Close RG11 2LP Wokingham Berkshire | England | British | 38141820001 | |||||
| LAKEN, Alan Robert | Secretary | The Spinney Whiteleaf HP27 0LY Princes Risborough Buckinghamshire | British | 15394280001 | ||||||
| BALLETT, Mark | Director | 29 Moreton Avenue AL5 2EU Harpenden Hertfordshire | British | 75488390002 | ||||||
| DEVINE, Stephen William | Director | 4 Fox Lane Waverton CH3 7PQ Chester | England United Kingdom | British | 41154750001 | |||||
| EVANS, Christopher Emrys | Director | Nash Grove Lane Finchampstead RG40 4HG Wokingham 143 England | England | British | 85522610001 | |||||
| EVANS, Stephen Gwyn | Director | 46 Heol Pentre Felen Morriston SA6 6BY Swansea West Glamorgan | Wales | British | 52654170002 | |||||
| HODGSON, Lucas William | Director | Upper Bourne End Lane HP1 2UJ Hemel Hempstead The Premier Group Hertfordshire England | United Kingdom | British | 161637210001 | |||||
| JAMES, Keith Francis | Director | 38 Harthall Lane WD4 8JH Kings Langley Hertfordshire | British | 38141750001 | ||||||
| LAKEN, Alan Robert | Director | The Spinney Whiteleaf HP27 0LY Princes Risborough Buckinghamshire | British | 15394280001 | ||||||
| OLIVE, Andrew Keith | Director | Lakeland Way Hethersett NR9 3QA Norwich No 1 Norfolk England | England | British | 166181800001 | |||||
| ROBINSON, Barrie David | Director | 73 Allendale Avenue NG8 5RG Nottingham Nottinghamshire | British | 74910140001 | ||||||
| TRIMMER, Simon James | Director | Trinity Works Bourne End Lane HP1 2UJ Hemel Hempstead Hertfordshire | England | British | 159163900002 | |||||
| VALLIS, Peter Samuel | Director | 8 Highcroft Road Felden HP3 0BU Hemel Hempstead Hertfordshire | British | 15478780001 | ||||||
| WELCH, Ian | Director | Crowders Green Colden Common SO21 1TZ Winchester 10 Hampshire | British | 135229700001 | ||||||
| WELLS, Rachel Joanne | Director | Trinity Works Bourne End Lane HP1 2UJ Hemel Hempstead Hertfordshire | Wales | British | 209180810001 |
Who are the persons with significant control of THE PREMIER PUMP AND TANK COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Kenneth Lyndon Owen | Apr 06, 2016 | Tattersall Close RG11 2LP Wokingham 43 Berkshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does THE PREMIER PUMP AND TANK COMPANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jul 30, 2014 Delivered On Aug 05, 2014 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 27, 2014 Delivered On Mar 18, 2014 | Outstanding | ||
Brief description All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower or in which the borrower holds an interest.. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 16, 2011 Delivered On Dec 24, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of security assignment | Created On Feb 16, 2009 Delivered On Feb 18, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right title and interest in big screen productions 4 LLP including all income or monies payable and any of the collateral see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On May 24, 1994 Delivered On Jun 10, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 21, 1994 Delivered On Feb 22, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever including indebtedness pursuant to a loan letter dated 21ST february 1994 | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does THE PREMIER PUMP AND TANK COMPANY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0